PSL Building Contractors Limited - Accounts to registrar (filleted) - small 18.2

PSL Building Contractors Limited - Accounts to registrar (filleted) - small 18.2


IRIS Accounts Production v19.3.0.619 07263033 Board of Directors Board of Directors 1.6.18 31.5.19 31.5.19 false true false false true false iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure072630332018-05-31072630332019-05-31072630332018-06-012019-05-31072630332017-05-31072630332017-06-012018-05-31072630332018-05-3107263033ns15:EnglandWales2018-06-012019-05-3107263033ns14:PoundSterling2018-06-012019-05-3107263033ns10:Director12018-06-012019-05-3107263033ns10:Director22018-06-012019-05-3107263033ns10:PrivateLimitedCompanyLtd2018-06-012019-05-3107263033ns10:SmallEntities2018-06-012019-05-3107263033ns10:AuditExempt-NoAccountantsReport2018-06-012019-05-3107263033ns10:SmallCompaniesRegimeForDirectorsReport2018-06-012019-05-3107263033ns10:SmallCompaniesRegimeForAccounts2018-06-012019-05-3107263033ns10:FullAccounts2018-06-012019-05-3107263033ns10:RegisteredOffice2018-06-012019-05-3107263033ns5:CurrentFinancialInstruments2019-05-3107263033ns5:CurrentFinancialInstruments2018-05-3107263033ns5:ShareCapital2019-05-3107263033ns5:ShareCapital2018-05-3107263033ns5:RetainedEarningsAccumulatedLosses2019-05-3107263033ns5:RetainedEarningsAccumulatedLosses2018-05-3107263033ns5:PlantMachinery2018-06-012019-05-3107263033ns5:FurnitureFittings2018-06-012019-05-3107263033ns5:MotorVehicles2018-06-012019-05-3107263033ns5:PlantMachinery2018-05-3107263033ns5:FurnitureFittings2018-05-3107263033ns5:MotorVehicles2018-05-3107263033ns5:PlantMachinery2019-05-3107263033ns5:FurnitureFittings2019-05-3107263033ns5:MotorVehicles2019-05-3107263033ns5:PlantMachinery2018-05-3107263033ns5:FurnitureFittings2018-05-3107263033ns5:MotorVehicles2018-05-3107263033ns5:CurrentFinancialInstrumentsns5:WithinOneYear2019-05-3107263033ns5:CurrentFinancialInstrumentsns5:WithinOneYear2018-05-3107263033ns5:RetainedEarningsAccumulatedLosses2018-05-3107263033ns5:RetainedEarningsAccumulatedLosses2018-06-012019-05-3107263033ns10:Director112018-05-3107263033ns10:Director112017-05-3107263033ns10:Director112018-06-012019-05-3107263033ns10:Director112017-06-012018-05-3107263033ns10:Director112019-05-3107263033ns10:Director112018-05-3107263033ns10:Director222018-05-3107263033ns10:Director222017-05-3107263033ns10:Director222018-06-012019-05-3107263033ns10:Director222017-06-012018-05-3107263033ns10:Director222019-05-3107263033ns10:Director222018-05-31


REGISTERED NUMBER: 07263033 (England and Wales)















Unaudited Financial Statements for the Year Ended 31 May 2019

for

PSL Building Contractors Limited

PSL Building Contractors Limited (Registered number: 07263033)






Contents of the Financial Statements
for the Year Ended 31 May 2019




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 4


PSL Building Contractors Limited

Company Information
for the Year Ended 31 May 2019







DIRECTORS: P J O'Mahoney
S M Lewkowicz





REGISTERED OFFICE: 24 Picton House
Hussar Court
Waterlooville
Hampshire
PO7 7SQ





REGISTERED NUMBER: 07263033 (England and Wales)





ACCOUNTANTS: Johnston Wood Roach Limited
24 Picton House
Hussar Court
Waterlooville
Hampshire
PO7 7SQ

PSL Building Contractors Limited (Registered number: 07263033)

Balance Sheet
31 May 2019

31.5.19 31.5.18
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 4 5,080 5,898

CURRENT ASSETS
Stocks 1,318 12,722
Debtors 5 4,648 9,340
Cash at bank 91,814 70,913
97,780 92,975
CREDITORS
Amounts falling due within one year 6 32,085 38,798
NET CURRENT ASSETS 65,695 54,177
TOTAL ASSETS LESS CURRENT
LIABILITIES

70,775

60,075

PROVISIONS FOR LIABILITIES 965 1,121
NET ASSETS 69,810 58,954

CAPITAL AND RESERVES
Called up share capital 100 100
Retained earnings 7 69,710 58,854
SHAREHOLDERS' FUNDS 69,810 58,954

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 May 2019.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 May 2019 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

PSL Building Contractors Limited (Registered number: 07263033)

Balance Sheet - continued
31 May 2019


The financial statements have been prepared and delivered in accordance with the provisions applicable to companies subject to the small companies regime.

In accordance with Section 444 of the Companies Act 2006, the Income Statement has not been delivered.

The financial statements were approved by the Board of Directors on 16 September 2019 and were signed on its behalf
by:




P J O'Mahoney - Director



S M Lewkowicz - Director


PSL Building Contractors Limited (Registered number: 07263033)

Notes to the Financial Statements
for the Year Ended 31 May 2019

1. STATUTORY INFORMATION

PSL Building Contractors Limited is a private company, limited by shares , registered in England and Wales.
The company's registered number and registered office address can be found on the Company Information page.

Accounts are rounded to the nearest pound.

The accounts represent the company as an individual entity.

2. ACCOUNTING POLICIES

Basis of preparing the financial statements
These financial statements have been prepared in accordance with Financial Reporting Standard 102 "The Financial Reporting Standard applicable in the UK and Republic of Ireland" including the provisions of Section 1A "Small Entities" and the Companies Act 2006. The financial statements have been prepared under the historical cost convention.

Turnover
Turnover represents invoiced sales of goods and services, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.
Plant and machinery - 20% on reducing balance
Fixtures and fittings - 20% on reducing balance
Motor vehicles - 20% on reducing balance

Stocks
Work in progress is valued at the lower of cost and net realisable value.

Cost is calculated using the first-in, first-out method and includes all purchase, transport, and handling costs in
bringing stocks to their present location and condition.

Taxation
Taxation for the year comprises current and deferred tax. Tax is recognised in the Income Statement, except to
the extent that it relates to items recognised in other comprehensive income or directly in equity.

Current or deferred taxation assets and liabilities are not discounted.

Current tax is recognised at the amount of tax payable using the tax rates and laws that have been enacted or
substantively enacted by the balance sheet date.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Timing differences arise from the inclusion of income and expenses in tax assessments in periods different from
those in which they are recognised in financial statements. Deferred tax is measured using tax rates and laws that
have been enacted or substantively enacted by the year end and that are expected to apply to the reversal of the
timing difference.

Unrelieved tax losses and other deferred tax assets are recognised only to the extent that it is probable that they
will be recovered against the reversal of deferred tax liabilities or other future taxable profits.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to profit or loss in the period to which they relate.

PSL Building Contractors Limited (Registered number: 07263033)

Notes to the Financial Statements - continued
for the Year Ended 31 May 2019

3. EMPLOYEES AND DIRECTORS

The average number of employees during the year was NIL (2018 - NIL).

4. TANGIBLE FIXED ASSETS
Fixtures
Plant and and Motor
machinery fittings vehicles Totals
£    £    £    £   
COST
At 1 June 2018 1,266 1,600 18,820 21,686
Additions 394 - - 394
At 31 May 2019 1,660 1,600 18,820 22,080
DEPRECIATION
At 1 June 2018 929 1,332 13,527 15,788
Charge for year 101 53 1,058 1,212
At 31 May 2019 1,030 1,385 14,585 17,000
NET BOOK VALUE
At 31 May 2019 630 215 4,235 5,080
At 31 May 2018 337 268 5,293 5,898

5. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.5.19 31.5.18
£    £   
Trade debtors - 1,380
Other debtors 4,648 7,960
4,648 9,340

6. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.5.19 31.5.18
£    £   
Trade creditors 1,111 7,749
Taxation and social security 20,528 13,289
Other creditors 10,446 17,760
32,085 38,798

7. RESERVES
Retained
earnings
£   

At 1 June 2018 58,854
Profit for the year 44,743
Dividends (33,887 )
At 31 May 2019 69,710

PSL Building Contractors Limited (Registered number: 07263033)

Notes to the Financial Statements - continued
for the Year Ended 31 May 2019

8. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 May 2019 and
31 May 2018:

31.5.19 31.5.18
£    £   
P J O'Mahoney
Balance outstanding at start of year (319 ) (2,496 )
Amounts advanced 23,683 25,708
Amounts repaid (22,335 ) (23,531 )
Amounts written off - -
Amounts waived - -
Balance outstanding at end of year 1,029 (319 )

S M Lewkowicz
Balance outstanding at start of year (276 ) (534 )
Amounts advanced 34,425 33,965
Amounts repaid (34,701 ) (33,707 )
Amounts written off - -
Amounts waived - -
Balance outstanding at end of year (552 ) (276 )

At the year end the company was owed £477 (2018: £595) by the directors.

9. ULTIMATE CONTROLLING PARTY

The ultimate controlling party is P J O'Mahoney.